Background WavePink WaveYellow Wave

D.J.B. HAULAGE LTD. (03482394)

D.J.B. HAULAGE LTD. (03482394) is an active UK company. incorporated on 17 December 1997. with registered office in Felixstowe. The company operates in the Transportation and Storage sector, engaged in freight transport by road. D.J.B. HAULAGE LTD. has been registered for 28 years. Current directors include LIDDELL, Iain Robert.

Company Number
03482394
Status
active
Type
ltd
Incorporated
17 December 1997
Age
28 years
Address
Felixstowe Mega Distribution Centre, Felixstowe, IP11 4BA
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
LIDDELL, Iain Robert
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.J.B. HAULAGE LTD.

D.J.B. HAULAGE LTD. is an active company incorporated on 17 December 1997 with the registered office located in Felixstowe. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. D.J.B. HAULAGE LTD. was registered 28 years ago.(SIC: 49410)

Status

active

Active since 28 years ago

Company No

03482394

LTD Company

Age

28 Years

Incorporated 17 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Felixstowe Mega Distribution Centre Clickett Hill Road Felixstowe, IP11 4BA,

Previous Addresses

1 Hodgkinson Road Felixstowe IP11 3QT England
From: 7 March 2018To: 17 December 2021
Willmotts Business Park Waterlip Shepton Mallet Somerset BA4 4RN
From: 4 April 2017To: 7 March 2018
Quarry Way Waterlip Shepton Mallet Somerset BA4 4RN
From: 12 September 2011To: 4 April 2017
61-69 Haydon Industrial Estate Haydon Radstock Bath BA3 3RD
From: 17 December 1997To: 12 September 2011
Timeline

24 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Mar 10
Director Joined
Aug 10
Director Left
Sept 10
Director Left
Oct 11
Director Joined
Jun 12
Loan Secured
Mar 14
Loan Cleared
May 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jul 14
Director Left
Sept 17
Loan Cleared
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Sept 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BROOKS, Nicholas Kevin

Active
Clickett Hill Road, FelixstoweIP11 4BA
Secretary
Appointed 31 Jul 2019

LIDDELL, Iain Robert

Active
Clickett Hill Road, FelixstoweIP11 4BA
Born June 1963
Director
Appointed 12 Dec 2023

BUXTON, Polly Susan

Resigned
Waterlip, Shepton MalletBA4 4RN
Secretary
Appointed 17 Dec 1997
Resigned 12 May 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Dec 1997
Resigned 17 Dec 1997

BEST, Elizabeth

Resigned
13 Paulmont Rise, BristolBS39 5DT
Born July 1969
Director
Appointed 02 Jan 2007
Resigned 01 Apr 2007

BUXTON, David John

Resigned
Waterlip, Shepton MalletBA4 4RN
Born August 1967
Director
Appointed 17 Dec 1997
Resigned 20 Aug 2017

BUXTON, Polly Susan

Resigned
27 Westfield Close, BathBA2 2EB
Born December 1967
Director
Appointed 06 Apr 2006
Resigned 12 Mar 2010

GLOVER, Martin Paul

Resigned
17 Portway, StreetBA16 0SE
Born July 1953
Director
Appointed 01 May 2001
Resigned 01 Oct 2011

KEATES, Peter James

Resigned
Hodgkinson Road, FelixstoweIP11 3QT
Born October 1964
Director
Appointed 23 Feb 2018
Resigned 08 May 2018

OVERMAN, Kim

Resigned
Hodgkinson Road, FelixstoweIP11 3QT
Born June 1964
Director
Appointed 20 Feb 2019
Resigned 18 Aug 2020

PARKER, Kelvin Trevor

Resigned
10 Sawyers Close, BathBA3 4FB
Born December 1952
Director
Appointed 17 Dec 1997
Resigned 01 Dec 1999

STOTT, Andy Mark

Resigned
Waterlip, Shepton MalletBA4 4RN
Born October 1968
Director
Appointed 01 Jun 2012
Resigned 31 Jan 2018

STOTT, Andy Mark

Resigned
Cottage, Shepton MalletBA4 4PU
Born October 1968
Director
Appointed 01 Sept 2010
Resigned 02 Sept 2010

WALNE, Darren Michael

Resigned
Hodgkinson Road, FelixstoweIP11 3QT
Born May 1976
Director
Appointed 09 Apr 2018
Resigned 04 Feb 2019

WILLIAMS, Kevin Richard

Resigned
Clickett Hill Road, FelixstoweIP11 4BA
Born August 1962
Director
Appointed 23 Aug 2020
Resigned 12 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Hodgkinson Road, FelixstoweIP11 3QT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2018
Waterlip, Shepton MalletBA4 4RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 February 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
18 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
7 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Change To A Person With Significant Control
5 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
9 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
3 September 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Medium
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
27 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Legacy
11 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
10 June 2003
395Particulars of Mortgage or Charge
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2001
AAAnnual Accounts
Legacy
8 October 2001
287Change of Registered Office
Legacy
7 August 2001
395Particulars of Mortgage or Charge
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
27 July 1998
287Change of Registered Office
Legacy
30 January 1998
395Particulars of Mortgage or Charge
Legacy
23 December 1997
288bResignation of Director or Secretary
Resolution
23 December 1997
RESOLUTIONSResolutions
Resolution
23 December 1997
RESOLUTIONSResolutions
Resolution
23 December 1997
RESOLUTIONSResolutions
Incorporation Company
17 December 1997
NEWINCIncorporation